LIKO (UK) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIKO (UK) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02915057
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIKO (UK) LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LIKO (UK) LTD. located?

    Registered Office Address
    Clinitron House
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIKO (UK) LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for LIKO (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 27, 2013

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Gitings on Mar 30, 2013

    2 pagesCH01

    Secretary's details changed for Mr Stephen Sanders on Mar 30, 2013

    1 pagesCH03

    Full accounts made up to Sep 30, 2011

    14 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    17 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Greg Miller as a director

    1 pagesTM01

    Termination of appointment of Angelo Lugrini as a director

    1 pagesTM01

    Appointment of Mr Stephen Sanders as a secretary

    2 pagesAP03

    Termination of appointment of David Gittings as a secretary

    1 pagesTM02

    Appointment of Mr Leslie Smith as a director

    2 pagesAP01

    Previous accounting period extended from Apr 30, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    15 pagesAR01

    Appointment of David Gittings as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Wozencroft as a secretary

    2 pagesTM02

    Who are the officers of LIKO (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERS, Stephen
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    Secretary
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    158566620001
    GITINGS, David
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    Director
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    UkBritish148437960001
    SMITH, Leslie
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    Director
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    EnglandBritish158242090001
    COLEBROOK, Ronald
    2 Mansell Close
    WA8 9WL Widnes
    Cheshire
    Secretary
    2 Mansell Close
    WA8 9WL Widnes
    Cheshire
    British113396000001
    ELLIS, David John
    4 The Court
    Great Hay Drive
    TF7 4EU Telford
    Salop
    Secretary
    4 The Court
    Great Hay Drive
    TF7 4EU Telford
    Salop
    British63022810001
    GITTINGS, David
    Station Road
    BS27 3AH Cheddar
    Suncroft
    Somerset
    Secretary
    Station Road
    BS27 3AH Cheddar
    Suncroft
    Somerset
    British151920010001
    PARSONS, Robert
    7 Ranchway
    BS20 8DQ Portishead
    Somerset
    Secretary
    7 Ranchway
    BS20 8DQ Portishead
    Somerset
    British73395620001
    ROSS, George
    13 Drumpellier Place
    G67 4NX Cumbernauld
    Lanarkshire
    Secretary
    13 Drumpellier Place
    G67 4NX Cumbernauld
    Lanarkshire
    British122912040001
    SQUIRE, Karen
    36 Firtree Road
    Finchfield
    WV3 8AN Wolverhampton
    West Midlands
    Secretary
    36 Firtree Road
    Finchfield
    WV3 8AN Wolverhampton
    West Midlands
    British38374040001
    WOZENCROFT, Andrew John
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    Secretary
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    British16102100001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    HARDY, Brannstrom
    Ale Byavag 121
    975 91
    Lulea
    Sweden
    Director
    Ale Byavag 121
    975 91
    Lulea
    Sweden
    Swedish87591830001
    LILJEDAHL, Kjell Gunnar
    Pellvagen 4 S-97592
    Lulea
    FOREIGN Sweden
    Director
    Pellvagen 4 S-97592
    Lulea
    FOREIGN Sweden
    Swedish57924060001
    LILJEDAHL, Soren Georg
    Nordenskjolds 2
    S72223 S-72223 Vasteras
    Sweden
    Director
    Nordenskjolds 2
    S72223 S-72223 Vasteras
    Sweden
    Swedish39029570001
    LUGRINI, Angelo
    Via Moroni 7/A,
    Sesto San Giovanni
    20099
    Italy
    Director
    Via Moroni 7/A,
    Sesto San Giovanni
    20099
    Italy
    ItalyItalian110976200001
    MILLER, Greg
    Bittern Circle
    Fishers
    12357
    Indiana 46037
    Usa
    Director
    Bittern Circle
    Fishers
    12357
    Indiana 46037
    Usa
    American134848410001
    PARSONS, Robert
    7 Ranchway
    BS20 8DQ Portishead
    Somerset
    Director
    7 Ranchway
    BS20 8DQ Portishead
    Somerset
    EnglandBritish73395620001
    ROLAND, Lundstrom
    Alviksvagen 112
    975 93
    Lulea
    Sweden
    Director
    Alviksvagen 112
    975 93
    Lulea
    Sweden
    Swedish87591710001
    SMITH, Ronald
    137 Congleton Road
    CW11 0SP Sandbach
    Cheshire
    Director
    137 Congleton Road
    CW11 0SP Sandbach
    Cheshire
    British2693850001

    Does LIKO (UK) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 11, 2003
    Delivered On Jul 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property ans assets present and future on that f/h land together with the building constructed thereon known as units 2A and 2B the brunel centre brunel way stonehouse gloucester t/n GR171165.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 1998
    Delivered On Mar 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab
    Transactions
    • Mar 17, 1998Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement and or this debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Skandinaviska Enskilda Banken
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0